Company NameComfil Ltd
Company StatusDissolved
Company Number03394190
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jason Hughes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2010(12 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 30 December 2014)
RoleBusiness Consultant
Country of ResidenceCyprus
Correspondence Address17 Stratigou Gkiani Timagia F.504
Limassol
3101
Secretary NameLaggan Secretaries Limited (Corporation)
StatusClosed
Appointed01 February 2003(5 years, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 30 December 2014)
Correspondence Address5th Floor
7-10 Chandos Street Cavendish Square
London
W1G 9DQ
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameDavid Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleManager
Correspondence AddressSabie
Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameKaren Louise Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2002)
RoleFiduciary Manager
Correspondence Address13 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DT
Director NameLinda Fryer
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(5 years after company formation)
Appointment Duration7 months (resigned 01 February 2003)
RoleManager
Correspondence Address8 Thornton Avenue
Douglas
Isle Of Man
IM1 4NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameNovoscan Limited (Corporation)
Date of BirthJanuary 2002 (Born 22 years ago)
StatusResigned
Appointed01 February 2003(5 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 June 2010)
Correspondence Address22 Welbeck Street
London
W1G 8EF

Location

Registered Address5th Floor North Side
7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Britrade LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£102,499
Cash£4,038
Current Liabilities£16,135

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Application to strike the company off the register (3 pages)
4 September 2014Application to strike the company off the register (3 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
19 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
24 June 2010Termination of appointment of Novoscan Limited as a director (1 page)
24 June 2010Appointment of Mr Jason Hughes as a director (2 pages)
24 June 2010Termination of appointment of Novoscan Limited as a director (1 page)
24 June 2010Appointment of Mr Jason Hughes as a director (2 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 June 2009Return made up to 27/06/09; full list of members (3 pages)
30 June 2009Return made up to 27/06/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 July 2008Return made up to 27/06/08; full list of members (3 pages)
2 July 2008Return made up to 27/06/08; full list of members (3 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 July 2007Return made up to 27/06/07; full list of members (2 pages)
3 July 2007Return made up to 27/06/07; full list of members (2 pages)
28 December 2006Registered office changed on 28/12/06 from: 5TH floor north side 7/10 candos st, cavendish square london W1G 9DQ (1 page)
28 December 2006Registered office changed on 28/12/06 from: 5TH floor north side 7/10 candos st, cavendish square london W1G 9DQ (1 page)
19 December 2006Registered office changed on 19/12/06 from: 19 wigmore street london W1U 1PH (1 page)
19 December 2006Registered office changed on 19/12/06 from: 19 wigmore street london W1U 1PH (1 page)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 July 2006Return made up to 27/06/06; full list of members (2 pages)
5 July 2006Return made up to 27/06/06; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 July 2005Return made up to 27/06/05; full list of members (2 pages)
12 July 2005Return made up to 27/06/05; full list of members (2 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 July 2004Return made up to 27/06/04; full list of members (6 pages)
5 July 2004Return made up to 27/06/04; full list of members (6 pages)
6 January 2004Re section 394 (1 page)
6 January 2004Re section 394 (1 page)
20 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 September 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
4 September 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
9 July 2003Return made up to 27/06/03; full list of members (6 pages)
9 July 2003Return made up to 27/06/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 July 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
7 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
21 March 2003Registered office changed on 21/03/03 from: 19 wigmore street london W1U 1PH (1 page)
21 March 2003Registered office changed on 21/03/03 from: 19 wigmore street london W1U 1PH (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003Registered office changed on 18/03/03 from: suite 23 park royal house 23 park royal road london NW10 7JH (1 page)
18 March 2003Registered office changed on 18/03/03 from: suite 23 park royal house 23 park royal road london NW10 7JH (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003Secretary resigned (1 page)
8 November 2002Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page)
8 November 2002Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002New director appointed (2 pages)
7 August 2002Return made up to 27/06/02; full list of members (7 pages)
7 August 2002Return made up to 27/06/02; full list of members (7 pages)
25 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2002Accounts made up to 30 June 2001 (2 pages)
18 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
18 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
18 April 2002Accounts made up to 30 June 2001 (2 pages)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
29 July 2001Return made up to 27/06/01; full list of members (7 pages)
29 July 2001Return made up to 27/06/01; full list of members (7 pages)
19 March 2001Accounts made up to 30 June 2000 (2 pages)
19 March 2001Accounts made up to 30 June 2000 (2 pages)
1 September 2000Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page)
1 September 2000Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page)
26 July 2000Return made up to 27/06/00; full list of members (7 pages)
26 July 2000Return made up to 27/06/00; full list of members (7 pages)
9 March 2000Accounts made up to 30 June 1999 (2 pages)
9 March 2000Accounts made up to 30 June 1999 (2 pages)
9 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2000Delivery ext'd 3 mth 30/06/99 (1 page)
3 March 2000Delivery ext'd 3 mth 30/06/99 (1 page)
7 September 1999Accounts made up to 30 June 1998 (2 pages)
7 September 1999Accounts made up to 30 June 1998 (2 pages)
7 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1999Return made up to 27/06/99; full list of members; amend (6 pages)
2 September 1999Return made up to 27/06/99; full list of members; amend (6 pages)
6 August 1999Return made up to 27/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 August 1999Return made up to 27/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998Registered office changed on 02/10/98 from: 175 regent street bell house london W1R 7FB (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Registered office changed on 02/10/98 from: 175 regent street bell house london W1R 7FB (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
23 June 1998Return made up to 27/06/98; full list of members (6 pages)
23 June 1998Return made up to 27/06/98; full list of members (6 pages)
22 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (10 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New secretary appointed (2 pages)
18 September 1997New secretary appointed (2 pages)
18 September 1997New director appointed (10 pages)
5 July 1997Director resigned (1 page)
5 July 1997Secretary resigned (1 page)
5 July 1997Secretary resigned (1 page)
5 July 1997Director resigned (1 page)
27 June 1997Incorporation (16 pages)
27 June 1997Incorporation (16 pages)